AMETEK AIRTECHNOLOGY GROUP LIMITED
LEICESTERSHIRE AIRSCREW LIMITED AIRSCREW HOWDEN LIMITED

Hellopages » Leicestershire » Blaby » LE4 9JQ
Company number 00499805
Status Active
Incorporation Date 28 September 1951
Company Type Private Limited Company
Address PO BOX 36, 2 NEW STAR ROAD, LEICESTER, LEICESTERSHIRE, LE4 9JQ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Second filing for the appointment of Joy Atwell as a secretary; Second filing for the termination of Kathryn Ethel Sena as a secretary; Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016 ANNOTATION Clarification a second filed TM02 was registered on 01/02/2017 . The most likely internet sites of AMETEK AIRTECHNOLOGY GROUP LIMITED are www.ametekairtechnologygroup.co.uk, and www.ametek-airtechnology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. Ametek Airtechnology Group Limited is a Private Limited Company. The company registration number is 00499805. Ametek Airtechnology Group Limited has been working since 28 September 1951. The present status of the company is Active. The registered address of Ametek Airtechnology Group Limited is Po Box 36 2 New Star Road Leicester Leicestershire Le4 9jq. . ATWELL, Joy is a Secretary of the company. COLEY, David Bruce is a Secretary of the company. AHMED, Sheraz is a Director of the company. COLEY, David Bruce is a Director of the company. Secretary CHILTON, Derek Geoffrey has been resigned. Secretary SENA, Kathryn Ethel has been resigned. Secretary SMITH, Peter has been resigned. Secretary STONE, Jeffrey Brian has been resigned. Secretary WEBB, Bernard Richard has been resigned. Secretary WESTMORELAND, Dean Adrian has been resigned. Secretary WINQUIST, Donna F has been resigned. Director BATES, Walter has been resigned. Director COOPER, Michael John has been resigned. Director FENN, Jason Alexander has been resigned. Director HARDIN, John Wesley has been resigned. Director HAWORTH, Russell David has been resigned. Director HISCOCK, Bryan has been resigned. Director JARVIS, Paul James Christopher has been resigned. Director LOHWASSER, Charles Eugene has been resigned. Director MANDOS, Robert R has been resigned. Director MELDAL-JOHNSEN, Konrad Walter has been resigned. Director MOCKLER, John Andrew has been resigned. Director MOLINELLI, John Joseph has been resigned. Director NEUPAVER, Albert J has been resigned. Director PEAT, Barry Stephen has been resigned. Director SMITH, Leigh Mark has been resigned. Director STEWART, Peter M has been resigned. Director STONE, Jeffrey Brian has been resigned. Director VOGEL, Robert has been resigned. The company operates in "Machining".


Current Directors

Secretary
ATWELL, Joy
Appointed Date: 11 January 2017

Secretary
COLEY, David Bruce
Appointed Date: 04 October 2007

Director
AHMED, Sheraz
Appointed Date: 05 February 2016
47 years old

Director
COLEY, David Bruce
Appointed Date: 06 January 2009
60 years old

Resigned Directors

Secretary
CHILTON, Derek Geoffrey
Resigned: 04 October 2007
Appointed Date: 02 August 2006

Secretary
SENA, Kathryn Ethel
Resigned: 11 January 2017
Appointed Date: 14 November 2003

Secretary
SMITH, Peter
Resigned: 02 November 2004
Appointed Date: 13 January 2003

Secretary
STONE, Jeffrey Brian
Resigned: 13 January 2003
Appointed Date: 19 November 1997

Secretary
WEBB, Bernard Richard
Resigned: 19 November 1997

Secretary
WESTMORELAND, Dean Adrian
Resigned: 02 August 2006
Appointed Date: 25 October 2004

Secretary
WINQUIST, Donna F
Resigned: 14 November 2003
Appointed Date: 13 January 2003

Director
BATES, Walter
Resigned: 28 October 1999
Appointed Date: 06 May 1997
93 years old

Director
COOPER, Michael John
Resigned: 06 December 2004
Appointed Date: 03 October 1994
67 years old

Director
FENN, Jason Alexander
Resigned: 01 July 2014
Appointed Date: 26 April 2012
60 years old

Director
HARDIN, John Wesley
Resigned: 13 February 2006
Appointed Date: 16 February 2005
61 years old

Director
HAWORTH, Russell David
Resigned: 31 August 2006
Appointed Date: 13 February 2006
70 years old

Director
HISCOCK, Bryan
Resigned: 31 May 2005
Appointed Date: 05 August 1996
87 years old

Director
JARVIS, Paul James Christopher
Resigned: 15 February 1991
74 years old

Director
LOHWASSER, Charles Eugene
Resigned: 01 August 2012
Appointed Date: 16 February 2005
73 years old

Director
MANDOS, Robert R
Resigned: 23 September 2014
Appointed Date: 01 July 2012
67 years old

Director
MELDAL-JOHNSEN, Konrad Walter
Resigned: 14 February 1995
83 years old

Director
MOCKLER, John Andrew
Resigned: 29 August 2014
Appointed Date: 13 February 2006
60 years old

Director
MOLINELLI, John Joseph
Resigned: 01 July 2012
Appointed Date: 13 January 2003
79 years old

Director
NEUPAVER, Albert J
Resigned: 16 February 2005
Appointed Date: 13 January 2003
75 years old

Director
PEAT, Barry Stephen
Resigned: 14 February 1995
68 years old

Director
SMITH, Leigh Mark
Resigned: 30 April 2012
Appointed Date: 15 December 2006
55 years old

Director
STEWART, Peter M
Resigned: 20 August 2004
Appointed Date: 13 January 2003
87 years old

Director
STONE, Jeffrey Brian
Resigned: 13 January 2003
69 years old

Director
VOGEL, Robert
Resigned: 05 February 2016
Appointed Date: 01 August 2012
65 years old

Persons With Significant Control

Ametek Aerospace And Defense Group Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMETEK AIRTECHNOLOGY GROUP LIMITED Events

01 Feb 2017
Second filing for the appointment of Joy Atwell as a secretary
01 Feb 2017
Second filing for the termination of Kathryn Ethel Sena as a secretary
18 Jan 2017
Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 01/02/2017

18 Jan 2017
Appointment of Ms Joy Atwell as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 01/02/2017

02 Oct 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 156 more events
22 Jan 1987
Return made up to 16/09/86; full list of members

22 Aug 1986
Director resigned;new director appointed

19 Aug 1986
New director appointed

19 Feb 1954
Company name changed\certificate issued on 19/02/54
28 Sep 1951
Certificate of incorporation

AMETEK AIRTECHNOLOGY GROUP LIMITED Charges

3 December 1999
Debenture between the company (formerly known as airscrew howden limited), the chargors (as defined) and barclays bank PLC (the security agent) as agent and trustee for itself and each of the lenders
Delivered: 17 December 1999
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 July 1975
Supplemental trust deed. Securing stock of howden group LTD.
Delivered: 22 July 1975
Status: Satisfied on 24 June 1991
Persons entitled: The Prudentical Assurance Company LTD.
Description: Floating charge. Pse see doc 90.. undertaking and all…